LLC

Organization
Mentions
859
Relationships
69
Events
38
Documents
313
Also known as:
Forest City Covington NM LLC KROPF MOSELEY SCHMITT PLLC LSJ. LLC. Paul A. Donisthorpe LLC Strike 3 Holdings, LLC Arista Records LLC Markus Moss PLLC brochinlawpllc.com Carbon Inv. Partners, LLC Plata Publishing LLC J. Stanley Pottinger PLLC T RETAIL LLC TTT CONSULTING LLC 1125 South Ocean LLC TRUMP MARKS WESTCHESTER LLC TRUMP MARKS WHITE PLAINS LLC TRUMP MIAMI RESORT MANAGEMENT LLC TNGC JUPITER MANAGEMENT LLC TRUMP CHICAGO HOTEL MANAGER LLC TRUMP MARKS FINE FOODS LLC TRUMP PALACE/PARC LLC TRUMP RUFFIN TOWER I LLC TRUMP SCOTSBOROUGH SQUARE LLC 809 NORTH CANON LLC Trump 845 LP LLC Beach Haven Apartments #3 LLC Beach Haven Shopping Center LLC Seven Springs LLC TRUMP BRIARCLIFF MANOR DEVELOPMENT LLC Briar Hall Operations LLC Red Gate Farm LLC Ajax Equity LLC Trump Drinks Israel LLC The Trump Entrepreneur Initiative LLC Trump EU Marks LLC Trump Ferry Point LLC Trump Marks Mattress LLC Trump Marks Menswear LLC Trump Properties LLC DT VENTURE I LLC DT VENTURE II LLC DT TOWER II LLC TRUMP FERRY POINT LLC TRUMP FLORIDA MANAGEMENT LLC TRUMP GOLF ACQUISITIONS LLC TRUMP GOLF MANAGEMENT LLC TRUMP HOME MARKS LLC Country Properties, LLC Donald J. Trump / TRUMP RUFFIN TOWER I LLC Donald J. Trump / 1125 South Ocean LLC DJT Entrepreneur Managing Member LLC DJT Entrepreneur Member LLC The Trump Follies LLC TW Venture II LLC DT MARKS LIDO LLC DT TOWER I LLC DT TOWER KOLKATA LLC EID VENTURE II LLC Narrows Holdings LLC TIHT Chicago Member Acquisition LLC TIHT Commercial LLC TNGC Charlotte LLC TNGC Dutchess County LLC TNGC Pine Hill LLC TP CFD LLC Trump 845 UN MGR LLC Trump AC Casino Marks LLC Trump Acquisition, LLC Trump Books LLC Trump Brazil LLC Trump Caribbean LLC Trump Chicago Commercial Manager LLC @Visory LLC 1 Road Partners LLC 11T Partners, LLC TRUMP VIRGINIA ACQUISITIONS LLC TRUMP VIRGINIA LOT 5 LLC TRUMP WINE MARKS LLC TRUMP WORLD PRODUCTIONS LLC TRUMP WORLD PUBLICATIONS LLC Goldman Sachs (Asia) LLC HWA 555 Owners, LLC Clayton, Dubilier & Rice LLC IDEO LLC THC BAKU SERVICES LLC THC DEVELOPMENT BRAZIL LLC. Trump New World Property Management, LLC Trump Palace/Parc LLC Supercompilers LLC Bain Capital Partners LLC TRUMP CAROUSEL LLC TRUMP CHICAGO DEVELOPMENT LLC TRUMP VINEYARD ESTATES LLC TW VENTURE II LLC Wollman Rink Operations LLC TRUMP MARKS DUBAI LLC 123 LLC 2299 E. Ibis Isle Road LLC DT BALI GOLF MANAGER LLC TTTT VENTURE LLC DT BALI HOTEL MANAGER LLC NES LLC North Star Capital Acquisitions, LLC Trump Las Vegas Managing Member LLC Trump Marketing LLC Trump Marks Asia LLC Trump Marks Atlanta LLC Trump Marks Baja LLC Trump Marks Beverages LLC Trump Marks Canouan LLC Trump Marks Dubai LLC Trump Marks Egypt LLC Trump Marks Fine Foods LLC Trump Marks Ft. Lauderdale LLC 116 East 65th Street, LLC Sibur LLC VHPS LLC WEST PALM OPERATIONS LLC WHITE COURSE LLC Wilshire Hall LLC Nimir, LLC TRUMP PANAMA HOTEL MANAGEMENT LLC GEPT Delmonico LLC TRUMP PHOENIX DEVELOPMENT LLC 4T HOLDINGS TWO LLC T PROMOTIONS LLC Lawrence Investments, LLC NY Digital Health, LLC THC Baku Hotel Manager Services LLC THC Baku Services LLC THC Central Reservations LLC THC China Development LLC THC Development Brazil LLC THC Dubai II Hotel Manager LLC THC Hotel Development LLC THC Rio Manager LLC THC Qatar Hotel Manager LLC THC Shenzhen Hotel Manager LLC THC Venture I LLC THC Venture II LLC THC Venture III LLC - N/K/A TTTT Venture LLC TIGL Common Area Management Holdings LLC TRUMP MARKS LAS VEGAS LLC TRUMP MARKS MATTRESS LLC TRUMP MARKS MENSWEAR LLC TRUMP MARKS MTG LLC TRUMP MARKS MUMBAI LLC Melania LLC MELANIA MARKS ACCESSORIES LLC MZ BERGER & COMPANY LLC 721 33H LLC 721 33H Holdings LLC John Halloran Associates LLC LLCs Next Management, LLC Turner-Windham LLC TRUMP MARKS SUNNY ISLES I LLC TRUMP MARKS SUNNY ISLES II LLC TRUMP MARKS TAMPA LLC TRUMP MARKS TORONTO LLC TW VENTURE I LLC UNIT 2502 ENTERPRISES LLC Medpoint Management, LLC Warburg Pincus LLC General Atlantic LLC Lachancea LLC KARIN MODELS USA, LLC Darren K Indyke, PLLC Trump Ruffin Tower I LLC DT Tower Kolkata LLC Storage 106 LLC SC Cleveland MS Management LLC Chawla Pointe, LLC T Retail LLC Westminster Hotel Management LLC Esplanade Livingston, LLC Knowledge Universe Education LLC Knowledge Universe Holdings LLC 4 Shadow Tree Lane LLC 40 Wall Development Associates LLC 40 Wall Street Commercial LLC 40 Wall Street LLC 809 North Canon LLC Caribusiness MRE LLC Chelsea Hall LLC Chicago Unit Acquisition LLC DJT Operations II LLC DJT Operations CX LLC DSN Licensing LLC DT APP Warrant Holding LLC DT Connect LLC ADMO Energy LLC Glaxo Wellcome plc Kellogg, Huber, Hansen, Todd & Evans PLLC Electron Capital Partners LLC Motley Rice LLC C02e.com, LLC Cantor C02e, LLC TRUMP 845 UN GP LLC TRUMP 845 UN MGR LLC TRUMP AC CASINO MARKS LLC TRUMP ACQUISITION, LLC TRUMP BOOKS LLC TRUMP BRAZIL LLC FX Productions, LLC Ladder Capital Finance LLC Ladder Capital Finance I LLC Lexa Partners, LLC EID Venture II LLC THC Jeddah Hotel Advisor LLC THC Jeddah Hotel Manager LLC WMTMF LLC Lamington Farm Club LLC Mosaic Fertilizer, LLC LSJE, LLC NES, LLC J.E.S. LLC Cooper & Kirk PLLC Hyperion Air, LLC Hughes RiskApps LLC Mesh Auto LLC Brochin Law PLLC Great St Jim LLC JEGE LLC Hyperion Air LLC Six G Aviation LLC N550GP LLC Frontier JV LLC Freedom Air Petroleum LLC Aviloop LLC 116 East 65th Street LLC Validity Finance LLC JEGE, LLC Granite Realty LLC HYPERION AIR, LLC Melken Solutions, LLC Ellmax LLC Merson Law, PLLC ASI Wings LLC ASI Wings, LLC HeplerBroom LLC FH II, LLC N550GP, LLC Plan D, LLC Great St. Jim, LLC Ellmax, LLC 116 EAST 65TH STREET LLC Google LLC Industrial Integrity Solutions, LLC AIC Title Service, LLC Lippman Jungers LLC ELLMAX LLC Break the Chain LLC Dr. Kimberly Mehlman-Orozco / Break the Chain LLC Six G Aviation LLC / Plan D, LLC trueEX LLC LeClairRyan PLLC Pot & Kettle, LLC willcopy Granite Reality LLC QIR Air Resources LLC Law Offices of Richman Hill & Associates PLLC Burford Capital LLC L.S.J. LLC ADR Systems LLC Tucker Levin, PLLC epllc epllc.com White Law PLLC Aylstock, Witkin, Kreis & Overholtz, PLLC Pfau Cochran Vertetis Amala PLLC Braven Films LLC GREAT ST JIM LLC Rock Capital Markets LLC L.S.J., LLC Kossoff PLLC Riley Law PLLC Cellco Partnership Jege, LLC Zorro Management, LLC TRUMP PROPERTIES LLC BRIAR HALL DEVELOPMENT LLC CARIBUSINESS MRE LLC CHICAGO UNIT ACQUISITION LLC Country Apartments, LLC D3 Capital Club, LLC DJT OPERATIONS II LLC London & Thurber, LLC POT & KETTLE, LLC OCV Management, LLC TRUMP RUFFIN LLC TRUMP LAUDERDALE DEVELOPMENT LLC TRUMP LAUDERDALE DEVELOPMENT NO 2 LLC TRUMP MARKS ASIA LLC Pot and Kettle LLC TTTT Venture LLC GREAT ST. JME, LLC

Relationship Network

Loading... nodes
Interactive Network: Click nodes or edges to highlight connections and view details with action buttons. Drag nodes to reposition. Node size indicates connection count. Line color shows relationship strength: red (8-10), orange (6-7), yellow (4-5), gray (weak). Use legend and help buttons in the graph for more guidance.

Event Timeline

Interactive Timeline: Hover over events to see details. Events are arranged chronologically and alternate between top and bottom for better visibility.
69 total relationships
Connected Entity Relationship Type
Strength (mentions)
Documents Actions
organization DJT Holdings LLC
Ownership
8 Strong
4
View
person DONALD J. TRUMP
Ownership income source
6
1
View
organization LLC
Business associate
6
1
View
person DONALD J. TRUMP
Ownership management
6
2
View
organization OUP
Business associate
5
1
View
person Melania Trump
Business associate
5
1
View
person Spitalny, Jonathan
Ownership
5
1
View
person 2299 E. Ibis Isle Road
Ownership
5
1
View
person Sexton, Michael
Ownership
5
1
View
organization MIT
Business associate
5
1
View
person Frank Lynch
Legal representative
5
1
View
person Steven B. Fink
Employment
5
1
View
person GHISLAINE MAXWELL
Representative
5
1
View
organization The Donald J. Trump Revocable Trust
Ownership
5
1
View
organization LLC
Ownership
5
1
View
person Arizona medical cannabis dispensary
Management
5
1
View
person Sheldon Barr
Legal representative
5
1
View
organization Trump International
Ownership
5
1
View
person The Principals
Control
5
1
View
person GHISLAINE MAXWELL
Financial
4
3
View
person LAWRENCE VISOSKI
Manager
3
3
View
person Lawrence P. Visoski, Jr.
Signatory
2
2
View
person Jeffrey Epstein
Ownership control
2
2
View
organization Aon
Ownership
1
1
View
person Merwin De La Cruz
Employee
1
1
View
Date Event Type Description Location Actions
N/A N/A Scheduled completion of the Java supercompiler project. Unknown View
2021-02-24 N/A Change of Registration Number from N212JE to N550GP. Oklahoma City, OK View
2020-12-22 N/A Double transfer of aircraft ownership: Plan D LLC -> Six G Aviation LLC -> N550GP LLC Oklahoma City, OK (FAA Filing) View
2020-12-22 N/A Sale of Aircraft N212JE from Epstein-associated entity (Six G Aviation/Plan D) to N550GP LLC. Oklahoma City, OK View
2020-08-26 N/A Grand Jury Subpoena issued to Google. New York View
2020-05-01 N/A Motion to dismiss filed by Defendants Superior Court of the Virgi... View
2019-12-13 N/A Granite Reality LLC purchased property in an all cash transaction Bradford NH View
2019-11-15 N/A Proposed closing date for the helicopter transaction pushed by the seller. New York (implied jurisdict... View
2019-09-09 N/A Filing of Summons in Civil Action No. 1:19-cv-07625-AJN Southern District of New York View
2019-07-19 N/A Property Summary Report generated. Atlanta, GA View
2019-07-17 N/A Current Registration issued for S-76C (N722JE) N/A View
2019-06-26 N/A Filing of Amendment to Statement in Support of Registration with FAA. Oklahoma City, Oklahoma View
2017-05-04 N/A Start Date of employment for James Cesar St. Thomas, VI View
2017-03-29 N/A Purchase of Gulfstream G550 Serial #5173 by Plan D, LLC from Chevron U.S.A., Inc. N/A View
2017-03-07 N/A Announcement of Allfunds Bank stake sale. N/A View
2016-01-21 N/A Great St James Island acquired by Great St Jim LLC (Deed 2) Great St James Island View
2016-01-18 N/A Great St James Island acquired by Great St Jim LLC (Deed 1) Great St James Island View
2016-01-18 N/A Acquisition of Great St James Island via deed Great St James Island View
2016-01-01 N/A GREAT ST JIM LLC purchased parcels on Great St James Island Great St James Island View
2015-01-01 N/A Federal bankruptcy court decision in In Re Medpoint Management, LLC Arizona View
2012-10-19 N/A Effective date of JEGE, LLC. United States Virgin Islands View
2012-10-19 N/A Effective date of JEGE, LLC organization. United States Virgin Islands View
2011-12-23 N/A Quitclaim Deed transferring Little St James Island from L.S.J. LLC to Nautilus Inc. Little St James Island View
2011-12-23 N/A Quitclaim Deed executed for Little St James Island from L.S.J. LLC to Nautilus Inc. Little St James Island View
2011-12-23 N/A Property Deed Transfers (inferred from filenames) Palm Beach and Virgin Islands View

2020.03.12%20Civil%20Complaint.pdf

This document is a civil complaint filed on March 12, 2020, by Ghislaine Maxwell against the Estate of Jeffrey Epstein and its executors, Darren Indyke and Richard Kahn, as well as NES, LLC. Maxwell seeks indemnification for legal fees, security costs, and safe accommodation expenses she has incurred due to her prior employment with Epstein. The complaint alleges that Epstein repeatedly promised, both verbally and in writing (specifically in a 2004 letter), to support Maxwell financially and indemnify her, a practice he reportedly maintained during previous lawsuits in 2009 and 2017.

Civil complaint
2025-12-26

2022.12.20%20Motion%20-%20Motion.pdf

This document is a legal motion filed on December 20, 2022, in the Superior Court of the Virgin Islands by the Co-Executors of the Jeffrey Epstein Estate (Darren Indyke and Richard Kahn). They are moving to withdraw a previous motion for attorneys' fees because a resolution was reached in a related case (Govt of USVI v. Epstein Estate et al., ST-2020-CV-00014). The document includes a certificate of service listing government officials and attorneys served with this motion.

Legal motion (motion to withdraw motion for award of attorneys' fees)
2025-12-26

2022.03.04%20Motion%20-%20Motion.pdf

This document is a Motion for Award of Attorneys' Fees filed by the Co-Executors of the Estate of Jeffrey Epstein in the Superior Court of the Virgin Islands. The Co-Executors are requesting $112,216.90 in fees incurred while successfully defending against the Government of the Virgin Islands' (GVI) attempts to intervene in the probate action and freeze estate assets. The document details the history of the GVI's failed motions, the complex nature of the estate, the funding of the Victims' Compensation Program ($121 million+), and justifies the legal fees based on the attorneys' experience and standard rates.

Legal motion (motion for award of attorneys' fees and incorporated memorandum of law)
2025-12-26

020.pdf

This document is a Motion to Dismiss filed by Jeffrey Epstein's legal team on June 16, 2010, in the case of L.M. v. Epstein. Epstein's lawyers argue the case should be dismissed because the plaintiff failed to serve the complaint within the required 120 days (Rule 4(m)). Furthermore, the motion alleges that the complaint filed by L.M. (represented by Bradley Edwards) was used as a prop in Scott Rothstein's massive $1.2 billion Ponzi scheme to lure investors with fabricated settlement agreements. The document cites depositions where L.M. contradicts allegations made in her complaint regarding sexual acts and travel.

Legal motion (motion to dismiss complaint)
2025-12-26

036.pdf

A legal filing (Sur-Reply) by Ghislaine Maxwell's attorneys arguing that Plaintiff Bradley Edwards must produce solicitation letters sent to former Epstein employees and their responses. The defense argues Edwards waived work-product privilege by failing to produce a privilege log and that the letters sent to third parties do not constitute work product.

Legal filing (defendant's sur-reply to supplemental reply)
2025-12-26

030.pdf

This document is a Civil Docket Report for Case No. 0:16-mc-61262-JG, filed in the U.S. District Court for the Southern District of Florida on June 13, 2016. The case involves Plaintiff Bradley J. Edwards filing a motion to quash a subpoena against Defendant Ghislaine Maxwell. The docket records various motions, including requests to seal exhibits and appear Pro Hac Vice, culminating in an order on December 22, 2016, to transfer the motion to the Southern District of New York to be handled as part of the case Giuffre v. Maxwell (1:15-cv-07433-RWS). The case was terminated in the Florida court on December 23, 2016.

Civil docket report
2025-12-26

024.pdf

This document is a legal notice filed by Ghislaine Maxwell's attorneys on December 16, 2016, in the Southern District of Florida regarding a subpoena served on Bradley J. Edwards. Maxwell argues that rulings made by the Southern District of New York on a similar subpoena served on Paul Cassell (another attorney for Virginia Giuffre) should be binding (res judicata) on the Edwards subpoena. The filing includes a table comparing the requests in both subpoenas and the corresponding rulings from the SDNY court, asking the Florida court to issue a consistent order requiring production of certain documents and granting the motion to quash for others.

Legal notice / court filing
2025-12-26

023.pdf

This document is a formal notice filed on December 16, 2016, in the Southern District of Florida, by attorneys for Ghislaine Maxwell. It informs the court and opposing counsel (specifically Bradley J. Edwards' attorney Jack Scarola) that 'Exhibit B' related to a subpoena status notice has been filed under seal. The underlying case referenced is Virginia L. Giuffre v. Ghislaine Maxwell in the Southern District of New York.

Legal notice (notice of filing under seal)
2025-12-26

022.pdf

This document is a motion filed on December 16, 2016, by Ghislaine Maxwell's attorneys in the Southern District of Florida. The motion requests permission to file 'Exhibit B' under seal, noting that the exhibit is a sealed order from the Southern District of New York in the underlying 'Giuffre v. Maxwell' case. The document lists legal counsel for Maxwell and for Bradley J. Edwards, who is the subject of a subpoena in this miscellaneous action.

Legal motion (motion to file under seal)
2025-12-26

010.pdf

Declaration by Jeffrey S. Pagliuca, attorney for Ghislaine Maxwell, filed on June 30, 2016, in the Southern District of Florida. The document lists 18 exhibits (A-R) supporting Maxwell's opposition to Bradley J. Edwards' motion to quash a subpoena. Several exhibits are filed under seal, while others include procedural documents from related cases (Cassell v. Dershowitz, Epstein v. Rothstein, Jane Doe v. US) and communications regarding discovery and subpoenas.

Legal declaration
2025-12-26

007.pdf

This document is a 'Notice of Filing' submitted to the U.S. District Court for the Southern District of Florida on June 29, 2016. It serves to notify the court and opposing counsel that Defendant Ghislaine Maxwell has filed Exhibits A, G, H, I, and N under seal. These exhibits are attached to a declaration by her attorney, Jeffrey S. Pagliuca, in support of her opposition to Bradley J. Edwards' motion to quash a subpoena.

Legal notice (notice of filing under seal)
2025-12-26

006.pdf

This document is a motion filed on June 29, 2016, by attorneys for Ghislaine Maxwell in the Southern District of Florida. The motion requests permission to file specific exhibits (A, G, H, I, and N) under seal because they were designated as confidential in the underlying case (Giuffre v. Maxwell) in the Southern District of New York. The document includes a certificate of service indicating the motion was served electronically to attorney Jack Scarola representing Bradley J. Edwards.

Legal motion (motion to file under seal)
2025-12-26

005.pdf

This document is a Motion to Appear Pro Hac Vice filed on June 29, 2016, in the Southern District of Florida. Attorney Denise D. Riley requests that attorney Jeffrey S. Pagliuca of the Colorado firm Haddon, Morgan and Foreman be admitted to represent Defendant Ghislaine Maxwell in matters related to a subpoena issued to Bradley J. Edwards. The document includes contact information for the attorneys involved and a certificate of service to opposing counsel Jack Scarola.

Legal motion (motion to appear pro hac vice)
2025-12-26

029.pdf

This document is a Notice of Motion filed on July 30, 2021, in the Southern District of New York (Case 1:20-cv-02365). Plaintiff Jane Doe is notifying the defendants (Executors of the Epstein Estate and various associated corporate entities) that she is moving the court for an order allowing her to proceed anonymously in the lawsuit.

Legal notice (notice of motion)
2025-12-26

048.pdf

This document is a Stipulation of Dismissal with Prejudice for Case No. 1:19-cv-09610-PAE-DCF in the Southern District of New York, filed on October 8, 2020. Plaintiff Jane Doe 17 voluntarily dismisses her action against the Estate of Jeffrey Epstein and various associated corporate entities without costs. The document is signed by attorneys David H. Brodie (for the Plaintiff) and Bennet J. Moskowitz (for the Defendants).

Legal filing (stipulation of dismissal)
2025-12-26

045.pdf

A status report filed on August 14, 2020, by attorney Bennet J. Moskowitz representing the Estate of Jeffrey Epstein and associated corporate entities. The document informs Judge Debra C. Freeman that Plaintiff Jane Doe 17 submitted a claim to the Epstein Victims' Compensation Program on July 11, 2020. The parties request that the current lawsuit remain stayed pending the resolution of the compensation claim.

Legal correspondence / status report
2025-12-26

042.pdf

This document is a Court Order from the United States District Court Southern District of New York, dated March 6, 2020, in Case No. 1:19-cv-09610-PAE. The order, signed by Magistrate Judge Debra C. Freeman, officially relieves Andrew S. Buzin and Buzin Law, P.C. as counsel for the plaintiff, Jane Doe 17, in her lawsuit against the Estate of Jeffrey E. Epstein and various associated corporations.

Court order
2025-12-26

041-01.pdf

A court order from the Southern District of New York dated March 6, 2020, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein and associated entities. Judge Debra C. Freeman orders that attorney Andrew S. Buzin and his firm are relieved and discharged from representing the plaintiff, Jane Doe 17. The document lists numerous corporate defendants associated with Epstein's estate.

Court order
2025-12-26

036.pdf

This document is a legal declaration filed on December 23, 2019, by Bennet J. Moskowitz, an attorney for the Estate of Jeffrey Epstein and associated entities. The declaration serves to submit a copy of the Plaintiff's (Jane Doe 17) original complaint as an exhibit in support of the Defendants' Motion to Dismiss the case in the Southern District of New York.

Legal declaration / court filing
2025-12-26

036-01.pdf

This document is a civil complaint filed by a plaintiff identified as Jane Doe 17 against the Estate of Jeffrey Epstein and various corporate entities associated with him. The plaintiff alleges that she was a victim of a sex trafficking enterprise led by Epstein and facilitated by the defendant corporations, seeking damages under the Trafficking Victims Protection Act (18 U.S.C. § 1595) and for common law battery. The document details the alleged scheme, the role of the corporate defendants in enabling the abuse, and includes an asset summary of Epstein's estate as an exhibit.

Legal complaint / civil action filing
2025-12-26

034.pdf

This document is a Notice of Motion filed on December 23, 2019, in the Southern District of New York. The defendants, representing the Estate of Jeffrey Epstein and various associated corporations, are moving to dismiss the complaint of Plaintiff Jane Doe 17 with prejudice for failure to state a claim. The hearing is scheduled before Judge Paul E. Engelmayer.

Legal notice of motion
2025-12-26

033.pdf

A letter motion dated December 19, 2019, from attorney Bennet J. Moskowitz representing the Estate of Jeffrey Epstein and associated corporate entities, requesting a brief extension to respond to the complaint in Jane Doe 17 v. Indyke et al. The letter lists numerous corporate defendants linked to Epstein, including Nine East 71st Street Corp and Financial Trust Company. Judge Paul A. Engelmayer granted the request on the same day and noted that future requests should be directed to Judge Freeman.

Legal correspondence / endorsed letter motion
2025-12-26

031.pdf

This document is a Rule 7.1 Statement filed on December 19, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein and various associated corporate entities. The filing, submitted by attorney Bennet J. Moskowitz of Troutman Sanders LLP, certifies that none of the defendant corporations have parent corporations or are owned 10% or more by publicly held corporations. It lists numerous entities associated with Epstein, including Nine East 71st Street Corporation, Financial Trust Company, and various LLCs.

Legal filing (rule 7.1 statement)
2025-12-26

029.pdf

This document is a Joint Stipulation filed on December 12, 2019, in the case of Jane Doe 17 v. The Estate of Jeffrey Epstein. The parties agree to an order protecting the Plaintiff's anonymity, outlining strict protocols for disclosing her identity only to necessary defense counsel and staff, requiring Non-Disclosure Agreements for any other necessary disclosures. It includes the text of the proposed order and a template NDA.

Legal filing - joint stipulation and proposed order
2025-12-26

027.pdf

A letter from defense attorney Bennet J. Moskowitz to Judge Paul A. Engelmayer in the case of Jane Doe 17 v. Estate of Jeffrey Epstein. The defense requests the court vacate a recent order granting the plaintiff anonymity, not to oppose the anonymity itself, but to ensure they have the opportunity to respond regarding the specific terms of that anonymity to protect their defense rights, citing a previous deadline of December 21, 2019.

Legal correspondence / letter motion
2025-12-26
Total Received
$227,947,015.06
37 transactions
Total Paid
$325,016,749.51
80 transactions
Net Flow
-$97,069,734.45
117 total transactions
Date Type From To Amount Description Actions
N/A Paid LLC Young females/Mas... $0.00 Compensation to young masseuses upon completion... View
N/A Paid LLC Author $80,000.00 Minimum Film Purchase Price (Floor). View
N/A Paid LLC Various Payees $0.00 Payments for daily expenses associated with run... View
N/A Paid LLC Child USA $10,000.00 Bronze level donation View
N/A Paid LLC Author $7,000.00 Extended Option Price for additional 18 months. View
N/A Paid LLC Author $300,000.00 Maximum Film Purchase Price (Ceiling). View
N/A Paid LLC Author $2,000.00 Extension Price to preempt reversion rights. View
N/A Received Unknown LLC $0.00 Sales of commercial real estate ($5,000,001 - $... View
N/A Paid LLC Author $10,000.00 Series Purchase Price per episode produced. View
N/A Paid LLC Unknown $30,000.00 Donation/Contribution View
N/A Paid LLC Author $7,000.00 Initial Option Price for 18 months. View
2024-01-01 Paid LLC Child USA $25,000.00 Silver Sponsorship for 2024 Gala View
2024-01-01 Paid LLC Child USA $50,000.00 Gold Sponsorship for 2024 Gala View
2024-01-01 Paid LLC Child USA $25,000.00 Silver Sponsorship for 2024 Gala View
2021-05-24 Paid LLC Clients $8,000,000.00 Escrow funds sought by clients in bankruptcy View
2021-05-11 Paid LLC Bank of Hope $0.00 Aircraft Security Agreement (Loan/Mortgage). Am... View
2020-12-22 Received LLC LLC $1.00 Sale of Aircraft N212JE (Consideration stated a... View
2020-12-22 Received LLC LLC $1.00 Sale of Aircraft N212JE View
2020-12-22 Received LLC LLC $1.00 Sale of Aircraft N212JE View
2020-01-01 Received Client LLC $1,500.00 Cancellation Fee (flat rate due if cancelled wi... View
2020-01-01 Received Client LLC $350.00 Hourly rate for Criminal Case Remote Research, ... View
2020-01-01 Received Client LLC $500.00 Hourly rate for Criminal Case In-person Deposit... View
2019-12-13 Paid LLC Unknown $1,070,800.00 All cash transaction for property purchase in B... View
2019-10-15 Received Matthew L. Schwar... LLC $3,500,000.00 Agreed-upon purchase price for Keystone (Sikors... View
2019-06-13 Received LLC LLC $0.00 Purchase of N722JE View
As Sender
0
As Recipient
0
Total
0
No communications found for this entity. Entity linking may need to be improved.

Discussion 0

Sign in to join the discussion

No comments yet

Be the first to share your thoughts on this epstein entity